UKBizDB.co.uk

THE FOOTBALL FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Football Foundation. The company was founded 24 years ago and was given the registration number 03876305. The firm's registered office is in LONDON. You can find them at 10 Eastbourne Terrace, , London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE FOOTBALL FOUNDATION
Company Number:03876305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:10 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wembley Stadium, Wembley Park, London, England, HA9 0WS

Secretary01 February 2020Active
Hello Finch Limited, 2 Floor Woodside House, Low Lane, Horsforth, Leeds, England, LS18 5NY

Director11 July 2018Active
The Football Association, Wembley Stadium, Wembley, England, HA9 0WS

Director18 September 2019Active
Wembley Stadium, Wembley Park, London, England, HA9 0WS

Director01 January 2020Active
Sport England, 21 Bloomsbury Street, London, England, WC1B 3HF

Director11 December 2018Active
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ

Director12 February 2024Active
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ

Director22 October 2008Active
Wembley Stadium, Wembley Park, London, England, HA9 0WS

Director04 March 2021Active
58, Annandale Avenue, Bognor Regis, England, PO21 2EX

Director27 February 2018Active
Unit 40, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director16 September 2020Active
Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA

Secretary24 May 2006Active
Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA

Secretary01 April 2010Active
51 Ullswater Drive, Tilehurst, Reading, RG31 6RS

Secretary12 November 1999Active
The Football Foundation, 19-30 Alfred Place, London, England, WC1E 7EA

Secretary01 August 2014Active
10, Eastbourne Terrace, London, England, W2 6LG

Secretary01 October 2018Active
Cramond, Mill Hill Shenfield, Brentwood, CM15 8EU

Director26 April 2000Active
9 Bournside Road, Cheltenham, GL51 3AL

Director31 January 2003Active
Brunel Building, 57 North Wharf Road, Paddington, London, England, W2 1HQ

Director25 February 2019Active
29, Quarry Vale Road, Sheffield, S12 3EB

Director12 March 2008Active
21, Bloomsbury Street, London, England, WC1B 3HF

Director17 September 2014Active
41 Manor Road, Teddington, TW11 8AA

Director26 April 2000Active
5 Parkview, Flackwell Heath, High Wycombe, HP10 9BE

Director12 November 1999Active
Shangri-La 4 Hengate, Fulwood, Preston, PR2 8LR

Director12 November 1999Active
18 Bourne Street, London, SW1W 8JR

Director22 August 2005Active
The Football Association, Wembley Stadium, Wembley, England, HA9 0WS

Director31 July 2015Active
The Old Post Office, 68 The Street Puttenham, Guildford, GU3 1AU

Director07 November 2008Active
10, Eastbourne Terrace, London, England, W2 6LG

Director16 November 2011Active
51 Ullswater Drive, Tilehurst, Reading, RG31 6RS

Director12 November 1999Active
Conservative Middle East Council, 55 Tufton Street, London, England, SW1P 3QL

Director16 November 2017Active
Glenroy, 60 Front Street, Stanhope, DL13 2UE

Director09 February 2001Active
Alice House, Old Road, Stalybridge, SK15 2RG

Director12 November 1999Active
Sport England, Bloomsbury Street, London, England, WC1B 3HF

Director29 November 2017Active
56 Bents Road, Ecclesall, Sheffield, S11 9RL

Director26 April 2000Active
The Premier League, 30 Gloucester Place, London, England, W1U 8PL

Director26 April 2000Active
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF

Director06 August 2009Active

People with Significant Control

Ms Elena Katherine Narozanski
Notified on:04 March 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:10, Downing Street, London, England, SW1A 2AA
Nature of control:
  • Significant influence or control
Karen Taylor
Notified on:16 September 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 40, Barwell Business Park, Chessington, United Kingdom,
Nature of control:
  • Significant influence or control
Mr Martin Glenn
Notified on:01 January 2020
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Wembley Stadium, Wembley Park, London, England, HA9 0WS
Nature of control:
  • Significant influence or control
Mr Mark William Bullingham
Notified on:18 September 2019
Status:Active
Date of birth:November 1974
Nationality:English
Country of residence:England
Address:The Football Association, Wembley Stadium, Wembley, England, HA9 0WS
Nature of control:
  • Significant influence or control
Mr William Bush
Notified on:25 February 2019
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Brunel Building, 57 North Wharf Road, London, England, W2 1HQ
Nature of control:
  • Significant influence or control
Mr Tim Hollingsworth
Notified on:11 December 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Bisham Abbey National Sports Centre, Marlow Road, Marlow, England, SL7 1RR
Nature of control:
  • Significant influence or control
Ms Jemima Chloe Bird
Notified on:11 July 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Hello Finch Limited, 2nd Floor, Woodside House, Horsforth, Leeds, England, LS18 5NY
Nature of control:
  • Significant influence or control
Mr John David Pearce
Notified on:27 February 2018
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:58, Annandale Avenue, Bognor Regis, England, PO21 2EX
Nature of control:
  • Significant influence or control
Ms Charlotte Ann Leslie
Notified on:11 December 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Conservative Middle East Council, 55 Tufton Street, London, England, SW1P 3QL
Nature of control:
  • Significant influence or control
Ms Clair Jennifer Price Cbe
Notified on:29 November 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Sport England, Bloomsbury Street, London, England, WC1B 3HF
Nature of control:
  • Significant influence or control
Mr Gary Andrew Hoffman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Whittington House, 19-30 Alfred Place, London, England, WC1E 7EA
Nature of control:
  • Significant influence or control
Mr Martin Richard Glenn
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:The Fa Group, Wembley Stadium, Wembley, England, HA9 0WS
Nature of control:
  • Significant influence or control
Mr Richard Craig Scudamore
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The Premier League, 30 Gloucester Place, London, England, W1U 8PL
Nature of control:
  • Significant influence or control
Mr Roger Francis Burden
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:9, Bournside Road, Cheltenham, England, GL51 3AL
Nature of control:
  • Significant influence or control
Ms Rona Chester
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Sport England, 21 Bloomsbury Street, London, England, WC1B 3HF
Nature of control:
  • Significant influence or control
Mr Richard George Caborn
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:29, Quarry Vale Road, Sheffield, England, S12 3EB
Nature of control:
  • Significant influence or control
Mr Peter David Godfrey Mccormick Obe
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Premier League, Brunel Building, London, England, W2 1HQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person secretary company with change date.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.